MINIK KARDES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMINIK KARDES LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03076260
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINIK KARDES LTD?

    • Pre-primary education (85100) / Education

    Where is MINIK KARDES LTD located?

    Registered Office Address
    53-55 Balls' Pond Road
    London
    N1 4BW
    Undeliverable Registered Office AddressNo

    What were the previous names of MINIK KARDES LTD?

    Previous Company Names
    Company NameFromUntil
    MINIK KARDES DAY NURSERY LIMITEDJul 05, 1995Jul 05, 1995

    What are the latest accounts for MINIK KARDES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MINIK KARDES LTD?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for MINIK KARDES LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Fung Wah Man as a director on Mar 21, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    22 pagesAA

    Director's details changed for Professor Eliza Maria Julia Jozef Van Waeyenberge on Nov 11, 2024

    2 pagesCH01

    Director's details changed for Mr Abdul Khadir Meer on Nov 04, 2024

    2 pagesCH01

    Director's details changed for Professor Elisa Maria Julia Jozef Van Waeyenberge on Oct 30, 2024

    2 pagesCH01

    Director's details changed for Mrs Pamela Edith Daniels on Oct 25, 2024

    2 pagesCH01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Appointment of Professor Elisa Maria Julia Jozef Van Waeyenberge as a director on Feb 10, 2023

    2 pagesAP01

    Termination of appointment of Hacer Osman as a director on Jan 27, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Fung Wah Man as a director on Apr 22, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    17 pagesAA

    Termination of appointment of Dilek Acar as a director on Jun 17, 2019

    1 pagesTM01

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of MINIK KARDES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIELS, Pamela Edith
    53-55 Balls' Pond Road
    London
    N1 4BW
    Secretary
    53-55 Balls' Pond Road
    London
    N1 4BW
    196104990001
    ARSLAN, Senem
    53-55 Balls' Pond Road
    London
    N1 4BW
    Director
    53-55 Balls' Pond Road
    London
    N1 4BW
    EnglandBritish196139190001
    DANIELS, Pamela Edith
    53-55 Balls' Pond Road
    London
    N1 4BW
    Director
    53-55 Balls' Pond Road
    London
    N1 4BW
    EnglandCanadian201807620002
    MEER, Abdul Khadir
    53-55 Balls' Pond Road
    London
    N1 4BW
    Director
    53-55 Balls' Pond Road
    London
    N1 4BW
    EnglandBritish152739360002
    VAN WAEYENBERGE, Eliza Maria Julia Jozef
    Balls Pond Road
    N1 4BW London
    53-55
    England
    Director
    Balls Pond Road
    N1 4BW London
    53-55
    England
    EnglandBelgian206046130002
    BENSON, Christine Anne
    53-55 Balls' Pond Road
    London
    N1 4BW
    Secretary
    53-55 Balls' Pond Road
    London
    N1 4BW
    152737100001
    GENC, Suzanne
    29 Caldy Walk
    Marquess Estate
    N1 2QR London
    Secretary
    29 Caldy Walk
    Marquess Estate
    N1 2QR London
    British54163730001
    GERETTI, Agathe
    Flat 6
    8 Clissold Road
    N16 9EU Islington
    Secretary
    Flat 6
    8 Clissold Road
    N16 9EU Islington
    French106494320001
    GULOGLU, Meryem
    7 Balls Pond Road
    N1 4AJ London
    Secretary
    7 Balls Pond Road
    N1 4AJ London
    Turkish46682630001
    KAYMAK, Vedide
    145 Quill Street
    N4 2AE London
    Secretary
    145 Quill Street
    N4 2AE London
    Turkish76322370001
    KOC, Zuhal
    Flat 22 Nightingale Court
    5 Tollington Park
    N4 3PW London
    Secretary
    Flat 22 Nightingale Court
    5 Tollington Park
    N4 3PW London
    Turkish71288520001
    KUDAY, Gulumser
    16 Beech House
    Lordship Road
    N16 0PU London
    Secretary
    16 Beech House
    Lordship Road
    N16 0PU London
    Turkish46681990001
    LIVATYALI, Nursal
    19b St Kildas Road
    N16 5BP London
    Secretary
    19b St Kildas Road
    N16 5BP London
    Turkish44243830001
    MOUSSA, Sema
    8 Southgate Road
    Flat 27
    N1 3LY London
    Secretary
    8 Southgate Road
    Flat 27
    N1 3LY London
    Turkish127162680001
    OZTOK, Gaye
    3 Rover House
    Whitmore Estate
    N1 5RS London
    Secretary
    3 Rover House
    Whitmore Estate
    N1 5RS London
    Turkish60982090001
    SARIKAYA, Elif
    56 Tyndale Mansions
    Upper Street
    N1 2XG Islington
    Secretary
    56 Tyndale Mansions
    Upper Street
    N1 2XG Islington
    Turkish British114502340001
    SARIKAYA, Elif
    56 Tyndale Mansions
    Upper Street
    N1 2XG Islington
    Secretary
    56 Tyndale Mansions
    Upper Street
    N1 2XG Islington
    Turkish British114502340001
    VAJA, Valji
    71 Bath Court
    Bath Street
    EC1V 9NT London
    Secretary
    71 Bath Court
    Bath Street
    EC1V 9NT London
    British41878230001
    ACAR, Dilek
    53-55 Balls' Pond Road
    London
    N1 4BW
    Director
    53-55 Balls' Pond Road
    London
    N1 4BW
    EnglandBritish196142310001
    ACIL, Liz
    89 Royal Oak Court
    Pitfield Street
    N1 6EP London
    Shoreditch
    Director
    89 Royal Oak Court
    Pitfield Street
    N1 6EP London
    Shoreditch
    British86965710001
    AGACIK, Figen
    18c Hungerford Road
    N7 9LX London
    Director
    18c Hungerford Road
    N7 9LX London
    United KingdomBritish115484710001
    AGCABAY, Suzanne
    4 Tudor Court
    King Henrys Walk
    N1 4NT London
    Director
    4 Tudor Court
    King Henrys Walk
    N1 4NT London
    British47348780001
    AKPINAR, Gullu
    Flat 16 145 Gujarat House
    Hackney
    N16 0UG London
    Director
    Flat 16 145 Gujarat House
    Hackney
    N16 0UG London
    Turkish106941080001
    ANASIZ, Ismail
    14 Ladysmith Road
    N18 2DR London
    Director
    14 Ladysmith Road
    N18 2DR London
    Turkish44108700001
    AYDIN, Sibel
    137a Newington Green Road
    N1 4RA London
    Director
    137a Newington Green Road
    N1 4RA London
    Turkish71288290001
    AYHAN, Mehmet
    6 Peldon Walk
    Popham Street
    N1 Islington
    Director
    6 Peldon Walk
    Popham Street
    N1 Islington
    Turkish48198830001
    AYSAL, Dilek
    29 Salem House
    Morning Lane
    E9 6LD London
    Director
    29 Salem House
    Morning Lane
    E9 6LD London
    Turkish65446610001
    BARIS, Betul
    Palmerston Road
    N22 8RE London
    96b
    Director
    Palmerston Road
    N22 8RE London
    96b
    British128009850001
    BASYIGIT, Aysegul
    10 Burbage House
    Poole Street
    N1 5DE London
    Director
    10 Burbage House
    Poole Street
    N1 5DE London
    EnglandBritish169725490001
    BERBER, Nerguzer
    408 White Hart Lane
    N17 7LS London
    Director
    408 White Hart Lane
    N17 7LS London
    Turkish71287800001
    BOLAT, Hatice
    5 Oxted Court
    Holmleigh Road Estat
    N16 5RH London
    Director
    5 Oxted Court
    Holmleigh Road Estat
    N16 5RH London
    Turkish60981870001
    BOZDAG, Yildiz
    247 Samuel Lewis Trust
    Amhurst Road
    E8 London
    Director
    247 Samuel Lewis Trust
    Amhurst Road
    E8 London
    British48198630001
    CAKMAK, Nuray
    Flat 6 21 Hamilton Park
    Islington
    N5 1SH London
    Director
    Flat 6 21 Hamilton Park
    Islington
    N5 1SH London
    Turkish54163600001
    CANKIRAN, Muhammet
    34 Southwood Court
    Wynyatt Street
    EC1V 7HX Islington
    Director
    34 Southwood Court
    Wynyatt Street
    EC1V 7HX Islington
    British127161810001
    CAVCAY, Leyla
    95 Nevill Road
    N16 0SU London
    Director
    95 Nevill Road
    N16 0SU London
    Turkish66891870001

    Who are the persons with significant control of MINIK KARDES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Pamela Edith Daniels
    53-55 Balls' Pond Road
    London
    N1 4BW
    Apr 06, 2016
    53-55 Balls' Pond Road
    London
    N1 4BW
    No
    Nationality: Canadian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0